Company NameA. C. Canoe Products Limited
Company StatusDissolved
Company Number04649182
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameJohoco 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Paul Atkinson
StatusClosed
Appointed03 December 2012(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 24 March 2020)
RoleCompany Director
Correspondence AddressOrchard End The Hurst
Kingsley
Frodsham
WA6 8AU
Director NameMr Mark Andrew Knight
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2017(14 years, 1 month after company formation)
Appointment Duration3 years (closed 24 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Robin Colin Witter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dee Barks
Chester
Cheshire
CH3 5UU
Wales
Secretary NameJames Martin Pressley
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2007)
RoleCompany Director
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1DP
Wales
Secretary NameMr John Roger Kerfoot Hughes
NationalityBritish
StatusResigned
Appointed20 February 2007(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 2012)
RoleCompany Director
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameJohoco Formations Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1DP
Wales
Secretary NameJohoco Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1DP
Wales

Contact

Telephone01244 280416
Telephone regionChester

Location

Registered Address6 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Dr Robin Colin Witter
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Appointment of Mr Mark Andrew Knight as a director on 21 March 2017 (2 pages)
13 March 2017Termination of appointment of Robin Colin Witter as a director on 5 December 2016 (1 page)
4 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP to C/O Jolliffe & Co 6 st. John Street Chester CH1 1DA on 20 July 2015 (1 page)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
3 December 2012Appointment of Mr Paul Atkinson as a secretary (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Termination of appointment of John Hughes as a secretary (1 page)
16 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 February 2010Director's details changed for Robin Colin Witter on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 February 2009Return made up to 27/01/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 April 2008Return made up to 27/01/08; no change of members (6 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 February 2007New secretary appointed (1 page)
20 February 2007Return made up to 27/01/07; full list of members (2 pages)
20 February 2007Secretary resigned (1 page)
15 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 February 2006Return made up to 27/01/06; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2005Return made up to 27/01/05; full list of members (6 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 February 2004Return made up to 27/01/04; full list of members (6 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
10 April 2003Company name changed johoco 2 LIMITED\certificate issued on 10/04/03 (2 pages)
27 January 2003Incorporation (27 pages)